LIKO (UK) LTD.
Overview
| Company Name | LIKO (UK) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02915057 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIKO (UK) LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LIKO (UK) LTD. located?
| Registered Office Address | Clinitron House Ashby Park LE65 1JG Ashby De La Zouch Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIKO (UK) LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for LIKO (UK) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Jun 27, 2013
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for David Gitings on Mar 30, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Stephen Sanders on Mar 30, 2013 | 1 pages | CH03 | ||||||||||
Full accounts made up to Sep 30, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 17 pages | AA | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Greg Miller as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Angelo Lugrini as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Sanders as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of David Gittings as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Leslie Smith as a director | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Apr 30, 2010 to Sep 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Appointment of David Gittings as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Wozencroft as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of LIKO (UK) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANDERS, Stephen | Secretary | Ashby Park LE65 1JG Ashby De La Zouch Clinitron House Leicestershire | 158566620001 | |||||||
| GITINGS, David | Director | Ashby Park LE65 1JG Ashby De La Zouch Clinitron House Leicestershire | Uk | British | 148437960001 | |||||
| SMITH, Leslie | Director | Ashby Park LE65 1JG Ashby De La Zouch Clinitron House Leicestershire | England | British | 158242090001 | |||||
| COLEBROOK, Ronald | Secretary | 2 Mansell Close WA8 9WL Widnes Cheshire | British | 113396000001 | ||||||
| ELLIS, David John | Secretary | 4 The Court Great Hay Drive TF7 4EU Telford Salop | British | 63022810001 | ||||||
| GITTINGS, David | Secretary | Station Road BS27 3AH Cheddar Suncroft Somerset | British | 151920010001 | ||||||
| PARSONS, Robert | Secretary | 7 Ranchway BS20 8DQ Portishead Somerset | British | 73395620001 | ||||||
| ROSS, George | Secretary | 13 Drumpellier Place G67 4NX Cumbernauld Lanarkshire | British | 122912040001 | ||||||
| SQUIRE, Karen | Secretary | 36 Firtree Road Finchfield WV3 8AN Wolverhampton West Midlands | British | 38374040001 | ||||||
| WOZENCROFT, Andrew John | Secretary | Pleasant Stile Littledean GL14 3NX Cinderford Temple Cottage Gloucestershire | British | 16102100001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| HARDY, Brannstrom | Director | Ale Byavag 121 975 91 Lulea Sweden | Swedish | 87591830001 | ||||||
| LILJEDAHL, Kjell Gunnar | Director | Pellvagen 4 S-97592 Lulea FOREIGN Sweden | Swedish | 57924060001 | ||||||
| LILJEDAHL, Soren Georg | Director | Nordenskjolds 2 S72223 S-72223 Vasteras Sweden | Swedish | 39029570001 | ||||||
| LUGRINI, Angelo | Director | Via Moroni 7/A, Sesto San Giovanni 20099 Italy | Italy | Italian | 110976200001 | |||||
| MILLER, Greg | Director | Bittern Circle Fishers 12357 Indiana 46037 Usa | American | 134848410001 | ||||||
| PARSONS, Robert | Director | 7 Ranchway BS20 8DQ Portishead Somerset | England | British | 73395620001 | |||||
| ROLAND, Lundstrom | Director | Alviksvagen 112 975 93 Lulea Sweden | Swedish | 87591710001 | ||||||
| SMITH, Ronald | Director | 137 Congleton Road CW11 0SP Sandbach Cheshire | British | 2693850001 |
Does LIKO (UK) LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Jul 11, 2003 Delivered On Jul 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property ans assets present and future on that f/h land together with the building constructed thereon known as units 2A and 2B the brunel centre brunel way stonehouse gloucester t/n GR171165. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 16, 1998 Delivered On Mar 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 19, 1997 Delivered On Mar 27, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement and or this debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0